Advanced company searchLink opens in new window

GOLDMAN SACHS INTERNATIONAL BANK

Company number 01122503

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Sep 2019 AD01 Registered office address changed from Peterborough Court 133 Fleet Street London, EC4A 2BB to Plumtree Court 25 Shoe Lane London EC4A 4AU on 2 September 2019
17 Jul 2019 CH01 Director's details changed for Mr Dermot William Mcdonogh on 16 July 2019
06 Jun 2019 TM02 Termination of appointment of Faryar Shirzad as a secretary on 15 May 2019
06 Jun 2019 AP03 Appointment of Ms. Claire Michelle Goodeve as a secretary on 15 May 2019
08 May 2019 AA Full accounts made up to 30 November 2018
04 Apr 2019 CS01 Confirmation statement made on 4 April 2019 with updates
01 Apr 2019 AP01 Appointment of Ms. Catherine Gail Cripps as a director on 1 April 2019
12 Feb 2019 CH03 Secretary's details changed for Ms. Carolyne Hodkin on 11 February 2019
07 Jan 2019 TM01 Termination of appointment of Eugene Henri Leouzon as a director on 31 December 2018
03 Dec 2018 AA01 Previous accounting period shortened from 31 December 2018 to 30 November 2018
02 May 2018 AA Full accounts made up to 31 December 2017
04 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with updates
20 Mar 2018 CH01 Director's details changed for Mr Eugene Henri Leouzon on 19 March 2016
02 Jan 2018 TM01 Termination of appointment of Brian Griffiths as a director on 31 December 2017
27 Nov 2017 AP03 Appointment of Ms. Carolyne Hodkin as a secretary on 31 October 2017
01 Nov 2017 AP03 Appointment of Mr Timothy James Grayson as a secretary on 31 October 2017
01 Nov 2017 AP03 Appointment of Mr Kyle Robert Williams as a secretary on 31 October 2017
01 Nov 2017 AP03 Appointment of Mr Richard Mark Buckingham as a secretary on 31 October 2017
06 Sep 2017 ANNOTATION Rectified The form AP03 was removed from the public register on 24/11/17 as the information was factually inaccurate
15 May 2017 AA Full accounts made up to 31 December 2016
11 May 2017 TM01 Termination of appointment of Douglas Gordon James Paterson as a director on 10 May 2017
10 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
23 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Feb 2017 AP03 Appointment of Mr Faryar Shirzad as a secretary on 23 February 2017
20 Dec 2016 AP01 Appointment of Mr Nigel Harman as a director on 16 December 2016